Download leads from Nexok and grow your business. Find out more

Adams Lubetech Limited

Documents

Total Documents141
Total Pages569

Filing History

4 March 2024Confirmation statement made on 25 February 2024 with updates
26 July 2023Unaudited abridged accounts made up to 31 December 2022
9 March 2023Confirmation statement made on 25 February 2023 with updates
18 July 2022Unaudited abridged accounts made up to 31 December 2021
7 March 2022Confirmation statement made on 25 February 2022 with updates
9 July 2021Unaudited abridged accounts made up to 31 December 2020
4 March 2021Confirmation statement made on 25 February 2021 with updates
24 June 2020Unaudited abridged accounts made up to 31 December 2019
3 April 2020Appointment of Mr Peter Hayward as a director on 4 November 2019
2 April 2020Termination of appointment of Christopher William Riley as a director on 31 December 2019
2 March 2020Confirmation statement made on 25 February 2020 with updates
27 August 2019Unaudited abridged accounts made up to 31 December 2018
9 April 2019Confirmation statement made on 25 February 2019 with updates
17 August 2018Unaudited abridged accounts made up to 31 December 2017
17 May 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017
10 April 2018Confirmation statement made on 25 February 2018 with no updates
18 December 2017Total exemption full accounts made up to 31 May 2017
6 March 2017Confirmation statement made on 25 February 2017 with updates
6 March 2017Confirmation statement made on 25 February 2017 with updates
9 August 2016Appointment of Mr Christopher William Riley as a director on 8 August 2016
9 August 2016Appointment of Mr Christopher William Riley as a director on 8 August 2016
22 July 2016Total exemption small company accounts made up to 31 May 2016
22 July 2016Total exemption small company accounts made up to 31 May 2016
19 July 2016Appointment of Mr Nicolas Van Leeuw as a director on 14 July 2016
19 July 2016Appointment of Mr Nicolas Van Leeuw as a director on 14 July 2016
18 July 2016Termination of appointment of Derek Peter Emett as a director on 14 July 2016
18 July 2016Termination of appointment of Anthony Michael Postles as a director on 14 July 2016
18 July 2016Termination of appointment of Anthony Michael Postles as a director on 14 July 2016
18 July 2016Termination of appointment of Derek Peter Emett as a director on 14 July 2016
18 July 2016Termination of appointment of Anthony Michael Postles as a secretary on 14 July 2016
18 July 2016Termination of appointment of Anthony Michael Postles as a secretary on 14 July 2016
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
15 January 2016Total exemption small company accounts made up to 31 May 2015
15 January 2016Total exemption small company accounts made up to 31 May 2015
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
23 September 2014Total exemption small company accounts made up to 31 May 2014
23 September 2014Total exemption small company accounts made up to 31 May 2014
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
22 October 2013Total exemption small company accounts made up to 31 May 2013
22 October 2013Total exemption small company accounts made up to 31 May 2013
16 October 2013Satisfaction of charge 1 in full
16 October 2013Satisfaction of charge 1 in full
17 July 2013All of the property or undertaking has been released from charge 1
17 July 2013All of the property or undertaking has been released from charge 1
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders
7 November 2012Total exemption small company accounts made up to 31 May 2012
7 November 2012Total exemption small company accounts made up to 31 May 2012
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders
4 October 2011Total exemption small company accounts made up to 31 May 2011
4 October 2011Total exemption small company accounts made up to 31 May 2011
14 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
14 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
2 October 2010Total exemption small company accounts made up to 31 May 2010
2 October 2010Total exemption small company accounts made up to 31 May 2010
1 March 2010Secretary's details changed for Anthony Michael Postles on 25 February 2010
1 March 2010Director's details changed for Mr Derek Peter Emett on 25 February 2010
1 March 2010Secretary's details changed for Anthony Michael Postles on 25 February 2010
1 March 2010Director's details changed for Anthony Michael Postles on 25 February 2010
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
1 March 2010Director's details changed for Anthony Michael Postles on 25 February 2010
1 March 2010Director's details changed for Mr Derek Peter Emett on 25 February 2010
18 August 2009Total exemption small company accounts made up to 31 May 2009
18 August 2009Total exemption small company accounts made up to 31 May 2009
25 February 2009Return made up to 25/02/09; full list of members
25 February 2009Return made up to 25/02/09; full list of members
13 October 2008Total exemption small company accounts made up to 31 May 2008
13 October 2008Total exemption small company accounts made up to 31 May 2008
27 February 2008Return made up to 25/02/08; full list of members
27 February 2008Return made up to 25/02/08; full list of members
18 October 2007Total exemption small company accounts made up to 31 May 2007
18 October 2007Total exemption small company accounts made up to 31 May 2007
26 February 2007Return made up to 25/02/07; full list of members
26 February 2007Return made up to 25/02/07; full list of members
13 September 2006Total exemption small company accounts made up to 31 May 2006
13 September 2006Total exemption small company accounts made up to 31 May 2006
24 April 2006Director's particulars changed
24 April 2006Director's particulars changed
8 March 2006Return made up to 25/02/06; full list of members
8 March 2006Return made up to 25/02/06; full list of members
11 October 2005Accounts for a small company made up to 31 May 2005
11 October 2005Accounts for a small company made up to 31 May 2005
21 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 March 2005Secretary's particulars changed;director's particulars changed
17 March 2005Secretary's particulars changed;director's particulars changed
17 March 2005Secretary's particulars changed;director's particulars changed
17 March 2005Secretary's particulars changed;director's particulars changed
20 September 2004Accounts for a small company made up to 31 May 2004
20 September 2004Accounts for a small company made up to 31 May 2004
10 March 2004Return made up to 25/02/04; full list of members
10 March 2004Return made up to 25/02/04; full list of members
25 September 2003Accounts for a small company made up to 31 May 2003
25 September 2003Accounts for a small company made up to 31 May 2003
1 August 2003Secretary's particulars changed;director's particulars changed
1 August 2003Secretary's particulars changed;director's particulars changed
2 April 2003Return made up to 25/02/03; full list of members
2 April 2003Return made up to 25/02/03; full list of members
22 October 2002Accounts for a small company made up to 31 May 2002
22 October 2002Accounts for a small company made up to 31 May 2002
5 March 2002Return made up to 25/02/02; full list of members
5 March 2002Return made up to 25/02/02; full list of members
2 October 2001Accounts for a small company made up to 31 May 2001
2 October 2001Accounts for a small company made up to 31 May 2001
28 March 2001Return made up to 25/02/01; full list of members
28 March 2001Return made up to 25/02/01; full list of members
11 October 2000Accounts for a small company made up to 31 May 2000
11 October 2000Accounts for a small company made up to 31 May 2000
8 May 2000Return made up to 25/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
8 May 2000Return made up to 25/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
28 March 2000Registered office changed on 28/03/00 from: broad lane coventry CV5 7AZ
28 March 2000Registered office changed on 28/03/00 from: broad lane coventry CV5 7AZ
21 March 2000Director resigned
21 March 2000Director resigned
21 March 2000Secretary resigned
21 March 2000Secretary resigned
10 June 1999Particulars of mortgage/charge
10 June 1999Particulars of mortgage/charge
3 June 1999Ad 13/05/99--------- £ si 998@1=998 £ ic 2/1000
3 June 1999Ad 13/05/99--------- £ si 998@1=998 £ ic 2/1000
18 May 1999Accounting reference date extended from 29/02/00 to 31/05/00
18 May 1999Accounting reference date extended from 29/02/00 to 31/05/00
10 May 1999Company name changed the print hill LIMITED\certificate issued on 11/05/99
10 May 1999Company name changed the print hill LIMITED\certificate issued on 11/05/99
25 March 1999Registered office changed on 25/03/99 from: 381 kingsway hove east sussex BN3 4QD
25 March 1999New director appointed
25 March 1999Director resigned
25 March 1999Secretary resigned
25 March 1999Registered office changed on 25/03/99 from: 381 kingsway hove east sussex BN3 4QD
25 March 1999Secretary resigned
25 March 1999New director appointed
25 March 1999New secretary appointed;new director appointed
25 March 1999Director resigned
25 March 1999New secretary appointed;new director appointed
25 February 1999Incorporation
25 February 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed